Search icon

J4J, INC.

Company Details

Entity Name: J4J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Document Number: P15000078561
FEI/EIN Number 47-5190090
Address: 4460 SR-44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 4460 SR-44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bryant Jay F Agent 4460 SR 44, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
BRYANT JAY President 4460 SR-44, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
BRYANT JAY Treasurer 4460 SR-44, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
BRYANT JAY Director 4460 SR-44, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
BRYANT JOYCE Vice President 4460 SR-44, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
Mitchell McKinney Secretary 10163 Armando Circle, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114472 X521 ACTIVE 2024-09-12 2029-12-31 No data 4460 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
G19000060193 XANO521 ACTIVE 2019-05-21 2029-12-31 No data 4460 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
G16000122857 HYDROSHIELD SUNCOAST ACTIVE 2016-11-13 2026-12-31 No data 4460 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
G15000098852 HYDROSHIELD OF VOLUSIA EXPIRED 2015-09-25 2020-12-31 No data 134 CEDAR DUNES DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 4460 SR 44, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 4460 SR-44, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2021-02-18 4460 SR-44, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Bryant, Jay Franklin No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
Domestic Profit 2015-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State